Yum! Brands: Director Changes and Executive Compensation Update

Ticker: YUM · Form: 8-K · Filed: 2025-03-31T00:00:00.000Z

Sentiment: neutral

Topics: director-change, executive-compensation

Related Tickers: YUM

TL;DR

YUM board shakeup: Novak out, Tozier in. Executive pay details also filed.

AI Summary

Yum! Brands, Inc. announced on March 26, 2025, the departure of director David Novak and the election of new director Scott Tozier. Additionally, the company reported on compensatory arrangements for its named executive officers.

Why It Matters

Changes in board composition and details on executive compensation can signal shifts in company strategy or governance, impacting investor confidence.

Risk Assessment

Risk Level: low — This filing primarily concerns routine board changes and executive compensation disclosures, which are standard corporate events.

Key Players & Entities

FAQ

Who has departed from the Yum! Brands board of directors?

David Novak has departed from the Yum! Brands board of directors as of March 26, 2025.

Who has been elected as a new director to the Yum! Brands board?

Scott Tozier has been elected as a new director to the Yum! Brands board.

What is the exact date of the earliest event reported in this 8-K filing?

The earliest event reported in this 8-K filing occurred on March 26, 2025.

What are the primary items disclosed in this Form 8-K?

This Form 8-K discloses the departure of directors or certain officers, election of directors, appointment of certain officers, and compensatory arrangements of certain officers, along with financial statements and exhibits.

In which state is Yum! Brands, Inc. incorporated?

Yum! Brands, Inc. is incorporated in North Carolina.

From the Filing

0001193125-25-067752.txt : 20250331 0001193125-25-067752.hdr.sgml : 20250331 20250331071143 ACCESSION NUMBER: 0001193125-25-067752 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 15 CONFORMED PERIOD OF REPORT: 20250326 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20250331 DATE AS OF CHANGE: 20250331 FILER: COMPANY DATA: COMPANY CONFORMED NAME: YUM BRANDS INC CENTRAL INDEX KEY: 0001041061 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-EATING PLACES [5812] ORGANIZATION NAME: 07 Trade & Services EIN: 133951308 STATE OF INCORPORATION: NC FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-13163 FILM NUMBER: 25788830 BUSINESS ADDRESS: STREET 1: 1441 GARDINER LANE CITY: LOUISVILLE STATE: KY ZIP: 40213 BUSINESS PHONE: 5028748300 MAIL ADDRESS: STREET 1: 1900 COLONEL SANDERS LANE CITY: LOUISVILLE STATE: KY ZIP: 40213 FORMER COMPANY: FORMER CONFORMED NAME: TRICON GLOBAL RESTAURANTS INC DATE OF NAME CHANGE: 19970627 FORMER COMPANY: FORMER CONFORMED NAME: GREAT AMERICAN RESTAURANT CO DATE OF NAME CHANGE: 19970618 8-K 1 d848930d8k.htm 8-K 8-K YUM BRANDS INC false 0001041061 0001041061 2025-03-26 2025-03-26     UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. C. 20549     FORM 8-K     CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) March 26, 2025     YUM! BRANDS, INC. (Exact name of registrant as specified in its charter)     Commission file number 1-13163   North Carolina   13-3951308 (State or other jurisdiction of incorporation or organization)   (I.R.S. Employer Identification No.)   1441 Gardiner Lane , Louisville , Kentucky   40213 (Address of principal executive offices)   (Zip Code) Registrant’s telephone number, including area code: (502) 874-8300 Former name or former address, if changed since last report: N/A     Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:   ☐ Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)   ☐ Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)   ☐ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))   ☐ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c)) Securities registered pursuant to Section 12(b) of the Act   Title of Each Class   Trading Symbol   Name of Each Exchange on Which Registered Common Stock, no par value   YUM   New York Stock Exchange Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter). ☐  Emerging growth company If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act. ☐       Item 5.02 Departure of Certain Officers On March 26, 2025, David Gibbs, the Company’s Chief Executive Officer, informed the Board of Directors of his intention to retire in 2026. Mr. Gibbs remains a member of the Board. The Board has established a succession planning committee to identify the next Chief Executive Officer. A copy of the release announcing the above is attached

View on Read The Filing